- Company Overview for FOXBERRY DEVELOPMENTS LIMITED (10049638)
- Filing history for FOXBERRY DEVELOPMENTS LIMITED (10049638)
- People for FOXBERRY DEVELOPMENTS LIMITED (10049638)
- More for FOXBERRY DEVELOPMENTS LIMITED (10049638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
27 Jun 2019 | SH08 | Change of share class name or designation | |
27 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2019 | PSC04 | Change of details for Mrs Jacqueline Saunders as a person with significant control on 1 April 2017 | |
26 Jun 2019 | PSC01 | Notification of Ian Nicholas Saunders as a person with significant control on 1 April 2017 | |
26 Jun 2019 | PSC07 | Cessation of Thomas Michael Saunders as a person with significant control on 1 April 2017 | |
21 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/03/2018 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 |
Confirmation statement made on 7 March 2018 with no updates
|
|
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|